- Company Overview for AIR BRIDGE LIMITED (03039763)
- Filing history for AIR BRIDGE LIMITED (03039763)
- People for AIR BRIDGE LIMITED (03039763)
- Charges for AIR BRIDGE LIMITED (03039763)
- More for AIR BRIDGE LIMITED (03039763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | DS01 | Application to strike the company off the register | |
28 Nov 2020 | AD01 | Registered office address changed from Block B the Stables Wick Road Englefield Green Egham Surrey TW20 0JB England to 119 Kings Chase East Molesey Surrey Kings Chase East Molesey KT8 9DH on 28 November 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
26 Jun 2018 | PSC02 | Notification of Air Bridge Holdings Limited as a person with significant control on 5 April 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Gresley House 2 Foundry Court Gogmore Lane Chertsey Surrey KT16 9AP to Block B the Stables Wick Road Englefield Green Egham Surrey TW20 0JB on 12 October 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AD04 | Register(s) moved to registered office address Gresley House 2 Foundry Court Gogmore Lane Chertsey Surrey KT16 9AP | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|